Search icon

MARIASCH STUDIOS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARIASCH STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1991 (34 years ago)
Entity Number: 1558692
ZIP code: 11375
County: Nassau
Place of Formation: New York
Address: CATHERINE MARIASCH, 70-17 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHERINE MARIASCH Chief Executive Officer 71-35 AUSTIN ST, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CATHERINE MARIASCH, 70-17 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GE6JE99K26N6
CAGE Code:
8FT27
UEI Expiration Date:
2020-12-06

Business Information

Division Name:
MARIASCH STUDIOS, INC
Division Number:
MARIASCH S
Activation Date:
2019-12-16
Initial Registration Date:
2019-11-05

History

Start date End date Type Value
1999-08-16 2003-07-02 Address 70-17 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-03-12 1999-08-16 Address 71-25 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-03-12 1999-08-16 Address 71-25 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1993-03-12 1999-08-16 Address 71-25 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1991-07-01 1993-03-12 Address 110 EAST 23RD STREET, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030702002610 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010724002160 2001-07-24 BIENNIAL STATEMENT 2001-07-01
990816002229 1999-08-16 BIENNIAL STATEMENT 1999-07-01
970717002531 1997-07-17 BIENNIAL STATEMENT 1997-07-01
930921002619 1993-09-21 BIENNIAL STATEMENT 1993-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43235.00
Total Face Value Of Loan:
43235.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43235.00
Total Face Value Of Loan:
43235.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43235
Current Approval Amount:
43235
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43496.78
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43235
Current Approval Amount:
43235
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43604.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State